logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Yash Paul Soni

    Related profiles found in government register
  • Dr Yash Paul Soni
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Soni, Yash Paul, Dr
    British business born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 14
  • Soni, Yash Paul, Dr
    British business man born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Soni, Yash Paul, Dr
    British businessman born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen, 3 Ash Close, Stanmore, Middlesex, HA7 3RH

      IIF 20 IIF 21
  • Soni, Yash Paul, Dr
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Tudor Road, Harrow, Middlesex, HA3 5PQ

      IIF 22
  • Soni, Yash Paul, Dr
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Soni, Yash Paul, Dr
    British retired born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 26
    • icon of address 45-47, Tudor Road, Harrow, HA3 5PQ, England

      IIF 27
    • icon of address 45-47, Tudor Road, Harrow, Middlesex, HA3 5PQ, England

      IIF 28
    • icon of address 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 39
  • Soni, Yash Paul
    British company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address 99 Gordon Avenue, Stanmore, Middlesex, HA7 3QY

      IIF 40 IIF 41
  • Soni, Yash Paul
    British importer born in April 1945

    Registered addresses and corresponding companies
  • Soni, Yash Paul
    British

    Registered addresses and corresponding companies
    • icon of address 99 Gordon Avenue, Stanmore, Middlesex, HA7 3QY

      IIF 45
  • Soni, Yash Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address C/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 3
    DIAGEN LIMITED - 1994-03-22
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,677 GBP2024-05-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    INTERNATIONAL GOLF SOLUTIONS LIMITED - 2020-03-03
    PAR EXCELLENCE LIFESTYLE SERVICES LTD - 2021-02-24
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,169 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,468 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,936 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,019 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,320 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TIGER WELLBEING LTD - 2021-01-27
    SL OPERATIONS LIMITED - 2020-03-03
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,337 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    JAZZ PACKAGE HOLIDAYS LIMITED - 2021-03-11
    icon of address 45-47 Tudor Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -655,491 GBP2021-03-31
    Officer
    icon of calendar ~ 2005-11-28
    IIF 42 - Director → ME
  • 2
    ELSWORTHY INVESTMENTS LIMITED - 2003-03-26
    icon of address C J House, 99a Cobbold Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,616 GBP2023-03-31
    Officer
    icon of calendar ~ 1999-10-13
    IIF 41 - Director → ME
    icon of calendar ~ 1999-03-15
    IIF 46 - Secretary → ME
  • 3
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    807,262 GBP2021-03-31
    Officer
    icon of calendar ~ 1999-10-13
    IIF 40 - Director → ME
    icon of calendar ~ 1998-03-25
    IIF 47 - Secretary → ME
  • 4
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1995-01-30
    IIF 22 - Director → ME
  • 5
    icon of address Crick Nursing Home, Crick, Caldicot, Gwent, Monmountshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73,724 GBP2018-03-31
    Officer
    icon of calendar ~ 1999-10-13
    IIF 44 - Director → ME
    icon of calendar ~ 1994-07-06
    IIF 45 - Secretary → ME
  • 6
    SWIFT 1815 LIMITED - 1986-04-21
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    708,661 GBP2021-03-31
    Officer
    icon of calendar ~ 1999-10-13
    IIF 43 - Director → ME
    icon of calendar ~ 1995-03-06
    IIF 48 - Secretary → ME
  • 7
    RAPHEAL HEALTH AND CARE HOMES (UPLANDS) LIMITED - 2014-10-07
    CONEWOOD MANOR (REGISTRATION) LIMITED - 2014-09-24
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    409,592 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2024-12-12
    IIF 26 - Director → ME
    icon of calendar 2007-11-06 ~ 2014-12-01
    IIF 23 - Director → ME
  • 8
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,019 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-08-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-08-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Mandeville House, 45 - 47 Tudor Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ 2020-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-10-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -379,926 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-07-19
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.